Search icon

COSETTE PROMOTIONS USA, INC.

Company Details

Name: COSETTE PROMOTIONS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1996 (29 years ago)
Date of dissolution: 24 Aug 2011
Entity Number: 2006515
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 125 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10017
Principal Address: 111 EIGHTH AVE, 16TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT DE WYNTER Chief Executive Officer 48 LEICESTER SQUARE, LONDON,, United Kingdom, WC2H7-QD

DOS Process Agent

Name Role Address
C/O IMOWITZ KOENIG & CO, LLP DOS Process Agent 125 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1996-03-05 1998-03-13 Address 100 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110824001032 2011-08-24 SURRENDER OF AUTHORITY 2011-08-24
040322002229 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020305003087 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000404002081 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980313002251 1998-03-13 BIENNIAL STATEMENT 1998-03-01
960305000452 1996-03-05 APPLICATION OF AUTHORITY 1996-03-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State